Search icon

ALICIA L. KOLEDIN LLC

Company Details

Name: ALICIA L. KOLEDIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2017 (7 years ago)
Entity Number: 5225740
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 340 EAST 117TH STREET, Apt 5C, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
ALICIA L. KOLEDIN LLC DOS Process Agent 340 EAST 117TH STREET, Apt 5C, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2017-10-30 2023-11-01 Address 330 EAST 119TH STREET, UNIT 2C, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039518 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211022001189 2021-10-22 BIENNIAL STATEMENT 2021-10-22
191007060927 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171030000364 2017-10-30 ARTICLES OF ORGANIZATION 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548227404 2020-05-04 0202 PPP 330 East 119th St 2C, New York, NY, 10035
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12276
Loan Approval Amount (current) 12276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12429.37
Forgiveness Paid Date 2021-08-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State